Search icon

SANCHEZ REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SANCHEZ REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCHEZ REAL ESTATE HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: L09000123196
FEI/EIN Number 271603902

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2835 DELEON STREET, SUITE 203, TAMPA, FL, 33609, US
Mail Address: 2900 Bay To Bay Blvd, TAMPA, FL, 33629, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE A SANCHEZ AND YOLANDA SANCHEZ JOINT R Managing Member 2900 Bay To Bay Blvd, TAMPA, FL, 33629
SANCHEZ YOLANDA Agent 2900 Bay To Bay Blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-29 2835 DELEON STREET, SUITE 203, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 2900 Bay To Bay Blvd, Unit 1102, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 2835 DELEON STREET, SUITE 203, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2016-01-05 SANCHEZ, YOLANDA -
REINSTATEMENT 2013-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State